Search icon

ALISON PLATT BEHAVIORAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALISON PLATT BEHAVIORAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALISON PLATT BEHAVIORAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: L05000000459
FEI/EIN Number 202180849

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8011 111th terrace east, Parrish, FL, 34219, US
Mail Address: 8011 111th terrace east, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT ALISON Director 8011 111th terrace east, Parrish, FL, 34219
Scott Christopher Agent 8011 111th Terrace East, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050076 BEHAVIOR MANAGEMENT SERVICES ACTIVE 2023-04-20 2028-12-31 - 8011 111TH TER E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 8011 111th terrace east, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2021-05-01 8011 111th terrace east, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8011 111th Terrace East, Parrish, FL 34219 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 Scott, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State